COMMUNICARE LIMITED
CHALFONT ST PETER COMMUNICARE UK LIMITED

Hellopages » Buckinghamshire » Chiltern » SL9 9FG

Company number 03733219
Status Active
Incorporation Date 16 March 1999
Company Type Private Limited Company
Address EUROPA HOUSE CHILTERN PARK, CHILTERN HILL, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 9FG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Full accounts made up to 30 September 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of COMMUNICARE LIMITED are www.communicare.co.uk, and www.communicare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Communicare Limited is a Private Limited Company. The company registration number is 03733219. Communicare Limited has been working since 16 March 1999. The present status of the company is Active. The registered address of Communicare Limited is Europa House Chiltern Park Chiltern Hill Chalfont St Peter Buckinghamshire Sl9 9fg. . THOMPSON, Richard James is a Secretary of the company. BRODE, Andrew Stephen is a Director of the company. OTTWAY, Reinhard Karl-Heinz is a Director of the company. THOMPSON, Richard James is a Director of the company. Secretary MCCARTHY, Michael Anthony has been resigned. Secretary STEWART, Jeanette has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director LUCAS, Elisabeth Ann has been resigned. Director MCCARTHY, Michael Anthony has been resigned. Director STEWART, Alan Macleod has been resigned. Director STEWART, Jeanette has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
THOMPSON, Richard James
Appointed Date: 01 January 2013

Director
BRODE, Andrew Stephen
Appointed Date: 03 March 2009
85 years old

Director
OTTWAY, Reinhard Karl-Heinz
Appointed Date: 01 January 2012
65 years old

Director
THOMPSON, Richard James
Appointed Date: 28 November 2012
63 years old

Resigned Directors

Secretary
MCCARTHY, Michael Anthony
Resigned: 31 December 2012
Appointed Date: 03 March 2009

Secretary
STEWART, Jeanette
Resigned: 03 March 2009
Appointed Date: 16 March 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 16 March 1999
Appointed Date: 16 March 1999

Director
LUCAS, Elisabeth Ann
Resigned: 31 December 2011
Appointed Date: 03 March 2009
69 years old

Director
MCCARTHY, Michael Anthony
Resigned: 31 December 2012
Appointed Date: 03 March 2009
78 years old

Director
STEWART, Alan Macleod
Resigned: 03 March 2009
Appointed Date: 16 March 1999
69 years old

Director
STEWART, Jeanette
Resigned: 03 March 2009
Appointed Date: 16 March 1999
65 years old

Persons With Significant Control

Rws Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMMUNICARE LIMITED Events

23 Mar 2017
Confirmation statement made on 16 March 2017 with updates
02 Mar 2017
Full accounts made up to 30 September 2016
25 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

30 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

08 Mar 2016
Current accounting period extended from 30 April 2016 to 30 September 2016
...
... and 71 more events
02 Nov 2000
Accounts for a small company made up to 31 December 1999
14 Jun 2000
Return made up to 16/03/00; full list of members
06 Jun 1999
Accounting reference date shortened from 31/03/00 to 31/12/99
19 Mar 1999
Secretary resigned
16 Mar 1999
Incorporation

COMMUNICARE LIMITED Charges

16 November 2005
Debenture
Delivered: 19 November 2005
Status: Satisfied on 6 March 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 2003
Debenture
Delivered: 21 November 2003
Status: Satisfied on 6 March 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…